- Company Overview for ARTISTIC TOY UK LIMITED (06493686)
- Filing history for ARTISTIC TOY UK LIMITED (06493686)
- People for ARTISTIC TOY UK LIMITED (06493686)
- More for ARTISTIC TOY UK LIMITED (06493686)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2010 | DS01 | Application to strike the company off the register | |
04 Mar 2010 | AR01 |
Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-03-04
|
|
04 Mar 2010 | CH01 | Director's details changed for James Socci on 2 October 2009 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Feb 2009 | 288b | Appointment Terminated Secretary nigel davies LIMITED | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 46 llangorse drive, rogerstone newport gwent NP10 9HJ | |
24 Feb 2009 | 88(2) | Capitals not rolled up | |
24 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
19 Jun 2008 | 288c | Secretary's Change of Particulars / management solutions (wales) LIMITED / 14/04/2008 / Surname was: management solutions (wales) LIMITED, now: nigel davies LIMITED; HouseName/Number was: , now: 46; Street was: 46 llangorse drive, now: llangorse drive | |
24 Mar 2008 | 225 | Curr sho from 28/02/2009 to 31/01/2009 | |
05 Feb 2008 | NEWINC | Incorporation |